Motherwell
Lanarkshire
ML1 1XA
Scotland
Secretary Name | James Anderson Cowan MacDonald |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 May 2010(16 years, 3 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Correspondence Address | 378 Brandon Street Motherwell Lanarkshire ML1 1XA Scotland |
Director Name | Mr Ian James Johnstone |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2014(20 years, 1 month after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 79 - 109 Glasgow Road Blantyre Glasgow Lanarkshire G72 0LY Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Mr Scott Macilwriath Duguid |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(1 day after company formation) |
Appointment Duration | 16 years, 3 months (resigned 17 May 2010) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 88 North Lodge Avenue Motherwell Strathclyde ML1 2SB Scotland |
Director Name | Ian Sinclair Watson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(1 day after company formation) |
Appointment Duration | 16 years, 3 months (resigned 17 May 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 McIntosh Way Motherwell Lanarkshire ML1 3BB Scotland |
Secretary Name | Ian Sinclair Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(1 day after company formation) |
Appointment Duration | 16 years, 3 months (resigned 17 May 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 McIntosh Way Motherwell Lanarkshire ML1 3BB Scotland |
Director Name | Mrs Lorna Dyett |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(3 years, 6 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 24 March 2014) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 1 Sandilands Crescent Motherwell North Lanarkshire ML1 3AX Scotland |
Director Name | William Carson McCallum |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 March 2014) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Devon Way Motherwell Lanarkshire ML1 3NJ Scotland |
Director Name | Mr Alistair Graham Sommerville Stewart |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2014(20 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 29 April 2014) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 79 - 109 Glasgow Road Blantyre Glasgow Lanarkshire G72 0LY Scotland |
Registered Address | Watson & Co. 378 Brandon Street Motherwell Lanarkshire ML1 1XA Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell South East and Ravenscraig |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Scott Duguid 50.00% Ordinary |
---|---|
1 at £1 | William Mccallum 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£928,763 |
Cash | £24,214 |
Current Liabilities | £1,669,430 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 10 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (11 months from now) |
16 June 2023 | Micro company accounts made up to 30 September 2022 (5 pages) |
---|---|
10 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
8 June 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
7 June 2022 | Second filing of Confirmation Statement dated 10 February 2022 (3 pages) |
17 February 2022 | Confirmation statement made on 10 February 2022 with updates
|
23 June 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
4 May 2021 | Resolutions
|
29 April 2021 | Statement of capital following an allotment of shares on 22 April 2021
|
27 April 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
27 April 2021 | Director's details changed for Mr James Anderson Cowan Macdonald on 22 April 2021 (2 pages) |
27 April 2021 | Secretary's details changed for James Anderson Cowan Macdonald on 22 April 2021 (1 page) |
29 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (8 pages) |
14 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
27 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (8 pages) |
21 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
20 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
8 March 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
1 March 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
17 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
4 March 2015 | Registered office address changed from Watson & Co 378 Brandon Street Motherwell Lanarkshire ML1 1XA Scotland to C/O Watson & Co. 378 Brandon Street Motherwell Lanarkshire ML1 1XA on 4 March 2015 (1 page) |
4 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Registered office address changed from Watson & Co 378 Brandon Street Motherwell Lanarkshire ML1 1XA Scotland to C/O Watson & Co. 378 Brandon Street Motherwell Lanarkshire ML1 1XA on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from Watson & Co 378 Brandon Street Motherwell Lanarkshire ML1 1XA Scotland to C/O Watson & Co. 378 Brandon Street Motherwell Lanarkshire ML1 1XA on 4 March 2015 (1 page) |
11 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
11 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
29 April 2014 | Termination of appointment of Alistair Stewart as a director (1 page) |
29 April 2014 | Termination of appointment of Alistair Stewart as a director (1 page) |
3 April 2014 | Termination of appointment of William Mccallum as a director (1 page) |
3 April 2014 | Appointment of Mr Ian James Johnstone as a director (2 pages) |
3 April 2014 | Termination of appointment of Lorna Dyett as a director (1 page) |
3 April 2014 | Termination of appointment of Lorna Dyett as a director (1 page) |
3 April 2014 | Appointment of Mr Alistair Graham Sommerville Stewart as a director (2 pages) |
3 April 2014 | Registered office address changed from Watson & Company Citygate, 378 Brandon Street Motherwell ML1 1XA on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from Watson & Company Citygate, 378 Brandon Street Motherwell ML1 1XA on 3 April 2014 (1 page) |
3 April 2014 | Appointment of Mr Ian James Johnstone as a director (2 pages) |
3 April 2014 | Termination of appointment of William Mccallum as a director (1 page) |
3 April 2014 | Appointment of Mr Alistair Graham Sommerville Stewart as a director (2 pages) |
3 April 2014 | Registered office address changed from Watson & Company Citygate, 378 Brandon Street Motherwell ML1 1XA on 3 April 2014 (1 page) |
14 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
8 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
8 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
5 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (6 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
20 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
18 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
18 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
7 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (6 pages) |
9 June 2010 | Appointment of William Carson Mccallum as a director (3 pages) |
9 June 2010 | Appointment of William Carson Mccallum as a director (3 pages) |
20 May 2010 | Appointment of James Anderson Cowan Macdonald as a secretary (3 pages) |
20 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
20 May 2010 | Termination of appointment of Ian Watson as a secretary (2 pages) |
20 May 2010 | Termination of appointment of Scott Duguid as a director (2 pages) |
20 May 2010 | Termination of appointment of Ian Watson as a director (2 pages) |
20 May 2010 | Termination of appointment of Ian Watson as a director (2 pages) |
20 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
20 May 2010 | Termination of appointment of Ian Watson as a secretary (2 pages) |
20 May 2010 | Appointment of James Anderson Cowan Macdonald as a secretary (3 pages) |
20 May 2010 | Termination of appointment of Scott Duguid as a director (2 pages) |
17 May 2010 | Director's details changed for Mrs Lorna Dyett on 10 February 2010 (2 pages) |
17 May 2010 | Director's details changed for Mrs Lorna Dyett on 10 February 2010 (2 pages) |
17 May 2010 | Director's details changed for James Anderson Cowan Macdonald on 10 February 2010 (2 pages) |
17 May 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Director's details changed for James Anderson Cowan Macdonald on 10 February 2010 (2 pages) |
17 May 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (6 pages) |
26 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
26 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
6 March 2009 | Return made up to 10/02/09; full list of members (4 pages) |
6 March 2009 | Return made up to 10/02/09; full list of members (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
4 March 2008 | Return made up to 10/02/08; full list of members (4 pages) |
4 March 2008 | Return made up to 10/02/08; full list of members (4 pages) |
23 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
23 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
22 February 2007 | Return made up to 10/02/07; full list of members (8 pages) |
22 February 2007 | Return made up to 10/02/07; full list of members (8 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
14 February 2006 | Return made up to 10/02/06; full list of members (8 pages) |
14 February 2006 | Return made up to 10/02/06; full list of members (8 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
2 March 2005 | Return made up to 31/01/05; full list of members (8 pages) |
2 March 2005 | Return made up to 31/01/05; full list of members (8 pages) |
21 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
21 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
5 March 2004 | Return made up to 10/02/04; full list of members (8 pages) |
5 March 2004 | Return made up to 10/02/04; full list of members (8 pages) |
30 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
30 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
7 March 2003 | Return made up to 10/02/03; full list of members (8 pages) |
7 March 2003 | Return made up to 10/02/03; full list of members (8 pages) |
26 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
26 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
13 March 2002 | Return made up to 10/02/02; full list of members (7 pages) |
13 March 2002 | Return made up to 10/02/02; full list of members (7 pages) |
17 October 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
17 October 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
9 April 2001 | Return made up to 10/02/01; full list of members
|
9 April 2001 | Return made up to 10/02/01; full list of members
|
8 February 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
8 February 2000 | Accounts for a small company made up to 30 September 1998 (5 pages) |
8 February 2000 | Accounts for a small company made up to 30 September 1998 (5 pages) |
8 February 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
29 March 1999 | Return made up to 10/02/99; no change of members (4 pages) |
29 March 1999 | Return made up to 10/02/99; no change of members (4 pages) |
1 October 1998 | Return made up to 10/02/98; full list of members (6 pages) |
1 October 1998 | Return made up to 10/02/98; full list of members (6 pages) |
3 August 1998 | Full accounts made up to 30 September 1997 (10 pages) |
3 August 1998 | Full accounts made up to 30 September 1997 (10 pages) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | New director appointed (2 pages) |
1 September 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
1 September 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
29 April 1997 | Return made up to 10/02/97; full list of members (6 pages) |
29 April 1997 | Return made up to 10/02/97; full list of members (6 pages) |
23 April 1996 | Return made up to 10/02/96; no change of members (4 pages) |
23 April 1996 | Return made up to 10/02/96; no change of members (4 pages) |
19 October 1995 | Resolutions
|
19 October 1995 | Accounts for a dormant company made up to 30 September 1995 (6 pages) |
19 October 1995 | Resolutions
|
19 October 1995 | Accounts for a dormant company made up to 30 September 1995 (6 pages) |
25 May 1995 | Return made up to 10/02/95; full list of members (6 pages) |
25 May 1995 | Return made up to 10/02/95; full list of members (6 pages) |